QUAKER VOLUNTARY ACTION
Status | ACTIVE |
Company No. | 03908675 |
Category | |
Incorporated | 18 Jan 2000 |
Age | 24 years, 4 months, 30 days |
Jurisdiction | England Wales |
SUMMARY
QUAKER VOLUNTARY ACTION is an active with number 03908675. It was incorporated 24 years, 4 months, 30 days ago, on 18 January 2000. The company address is Millbank Cottage Millbank Cottage, Hereford, HR3 6HY, England.
Company Fillings
Appoint person director company with name date
Date: 20 Feb 2024
Action Date: 07 Feb 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2024-02-07
Officer name: Mr Conor Mungo Jerram
Documents
Confirmation statement with no updates
Date: 20 Feb 2024
Action Date: 18 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-18
Documents
Appoint person director company with name date
Date: 20 Feb 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Susan Angela Glover Frykman
Appointment date: 2023-12-06
Documents
Appoint person director company with name date
Date: 20 Feb 2024
Action Date: 06 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-06
Officer name: Mr Gordan Elton Matthews
Documents
Appoint person director company with name date
Date: 20 Feb 2024
Action Date: 03 May 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Keith Edward Scott
Appointment date: 2023-05-03
Documents
Termination director company with name termination date
Date: 20 Feb 2024
Action Date: 05 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-07-05
Officer name: Anne Morris Jackson-Wild
Documents
Accounts with accounts type total exemption full
Date: 21 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 18 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-18
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-01-17
Officer name: Anne Morris Jackson-Wild
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jeffrey William Beatty
Change date: 2023-01-17
Documents
Change person director company with change date
Date: 13 Feb 2023
Action Date: 17 Jan 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Sally Jane Gold
Change date: 2023-01-17
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Emily Jane Jesson-Smith
Termination date: 2022-12-31
Documents
Termination director company with name termination date
Date: 13 Feb 2023
Action Date: 17 Aug 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-08-17
Officer name: Conor Mungo Jerram
Documents
Change registered office address company with date old address new address
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Address
Type: AD01
Old address: 15 Hollyway Northenden Manchester M22 4WS England
Change date: 2023-02-13
New address: Millbank Cottage Whitney-on-Wye Hereford HR3 6HY
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 17 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alice Mollie Crawford
Termination date: 2021-10-17
Documents
Termination secretary company with name termination date
Date: 03 Oct 2022
Action Date: 02 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Alice Mollie Crawford
Termination date: 2021-10-02
Documents
Confirmation statement with no updates
Date: 30 Jan 2022
Action Date: 18 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-18
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Termination director company with name termination date
Date: 20 Sep 2021
Action Date: 13 May 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-05-13
Officer name: Susan Jenkins
Documents
Confirmation statement with no updates
Date: 17 Feb 2021
Action Date: 18 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-18
Documents
Appoint person secretary company with name date
Date: 15 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-07-12
Officer name: Ms Alice Mollie Crawford
Documents
Termination secretary company with name termination date
Date: 15 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Conor Mungo Jerram
Termination date: 2020-07-12
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Alice Mollie Crawford
Change date: 2020-09-01
Documents
Change person director company with change date
Date: 15 Oct 2020
Action Date: 01 Sep 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-09-01
Officer name: Miss Emily Jane Jesson-Smith
Documents
Termination director company with name termination date
Date: 15 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jane Robinson
Termination date: 2020-07-12
Documents
Appoint person director company with name date
Date: 15 Oct 2020
Action Date: 12 Jul 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Susan Jenkins
Appointment date: 2020-07-12
Documents
Accounts with accounts type total exemption full
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 20 Apr 2020
Action Date: 07 Feb 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-02-07
Officer name: Dr Sally Jane Gold
Documents
Confirmation statement with no updates
Date: 28 Jan 2020
Action Date: 18 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-18
Documents
Change person director company with change date
Date: 29 Oct 2019
Action Date: 18 Oct 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Morris Jackson-Wild
Change date: 2019-10-18
Documents
Accounts with accounts type total exemption full
Date: 02 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 25 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Appoint person director company with name date
Date: 25 Jan 2019
Action Date: 20 Nov 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Emily Jane Jesson-Smith
Appointment date: 2018-11-20
Documents
Change person director company with change date
Date: 25 Jan 2019
Action Date: 12 Jan 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Jane Robinson
Change date: 2019-01-12
Documents
Accounts with accounts type total exemption full
Date: 30 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Change person director company with change date
Date: 28 Sep 2018
Action Date: 27 Sep 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-09-27
Officer name: Mrs Jane Robinson
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-08
Officer name: Wilfred Richard Thompson
Documents
Appoint person director company with name date
Date: 27 Sep 2018
Action Date: 31 Aug 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Alice Mollie Crawford
Appointment date: 2018-08-31
Documents
Termination director company with name termination date
Date: 27 Sep 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-07-08
Officer name: Geoffrey Doncaster Braithwaite
Documents
Termination secretary company with name termination date
Date: 27 Sep 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Geoffrey Doncaster Braithwaite
Termination date: 2018-07-08
Documents
Appoint person secretary company with name date
Date: 27 Sep 2018
Action Date: 08 Jul 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-07-08
Officer name: Mr Conor Mungo Jerram
Documents
Termination director company with name termination date
Date: 14 Feb 2018
Action Date: 07 Feb 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mary Elizabeth Roe
Termination date: 2018-02-07
Documents
Confirmation statement with no updates
Date: 23 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Termination director company with name termination date
Date: 18 Sep 2017
Action Date: 30 Aug 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-08-30
Officer name: David Michael Grundy
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change person director company with change date
Date: 08 Mar 2017
Action Date: 28 Jan 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Anne Morris Jackson
Change date: 2017-01-28
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Appoint person director company with name date
Date: 30 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Ms Mary Elizabeth Roe
Documents
Appoint person director company with name date
Date: 29 Jan 2017
Action Date: 01 Nov 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-11-01
Officer name: Mr Jeffrey William Beatty
Documents
Accounts with accounts type total exemption full
Date: 18 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date no member list
Date: 01 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change registered office address company with date old address new address
Date: 26 Aug 2015
Action Date: 26 Aug 2015
Category: Address
Type: AD01
Old address: 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA
Change date: 2015-08-26
New address: 15 Hollyway Northenden Manchester M22 4WS
Documents
Appoint person director company with name date
Date: 20 Aug 2015
Action Date: 01 Jul 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-07-01
Officer name: Mr David Michael Grundy
Documents
Termination director company with name termination date
Date: 19 Aug 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-06-11
Officer name: Julian Backhouse Hodgkin
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 09 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-09
Officer name: David Frederick Swindells
Documents
Annual return company with made up date no member list
Date: 27 Jan 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Termination director company with name termination date
Date: 11 Jan 2015
Action Date: 02 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Francis Martin Smith
Termination date: 2015-01-02
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
New address: 102 Oakwood Drive St. Albans Hertfordshire AL4 0XA
Old address: 1 Holt Lane Holmfirth West Yorkshire HD9 3BW
Change date: 2014-12-04
Documents
Accounts with accounts type total exemption full
Date: 09 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Change person director company with change date
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Geoffrey Doncaster Braithwaite
Change date: 2014-01-18
Documents
Change person secretary company with change date
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Geoffrey Doncaster Braithwaite
Change date: 2014-01-18
Documents
Accounts with accounts type total exemption full
Date: 08 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Morris Jackson
Documents
Appoint person director company with name
Date: 27 Sep 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: David Frederick Swindells
Documents
Change person director company with change date
Date: 27 Sep 2013
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Francis Martin Smith
Change date: 2012-06-03
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Smith
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Smith
Documents
Change person director company with change date
Date: 26 Sep 2013
Action Date: 03 Jun 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-06-03
Officer name: Martin Francis Smith
Documents
Termination secretary company with name
Date: 26 Sep 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Martin Smith
Documents
Annual return company with made up date no member list
Date: 01 Feb 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Termination director company with name
Date: 29 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Anne Reynolds
Documents
Change person director company with change date
Date: 29 Jan 2013
Action Date: 18 Jan 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Conor Jerram
Change date: 2013-01-18
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Appoint person secretary company with name
Date: 25 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Geoffrey Doncaster Braithwaite
Documents
Annual return company with made up date no member list
Date: 23 Jan 2012
Action Date: 18 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-18
Documents
Appoint person secretary company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Martin Francis Smith
Documents
Appoint person director company with name
Date: 23 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Geoffrey Doncaster Braithwaite
Documents
Termination director company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Adrian Barritt
Documents
Termination secretary company with name
Date: 20 Jan 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Adrian Barritt
Documents
Accounts with accounts type total exemption full
Date: 05 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 11 Feb 2011
Action Date: 18 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-18
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Jane Robinson
Documents
Change person director company with change date
Date: 10 Feb 2011
Action Date: 10 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-02-10
Officer name: Anne Reynolds
Documents
Appoint person director company with name
Date: 10 Feb 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Wilfred Richard Thompson
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 17 Feb 2010
Action Date: 18 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-18
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Martin Francis Smith
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Julian Backhouse Hodgkin
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Conor Jerram
Change date: 2010-02-16
Documents
Change person director company with change date
Date: 17 Feb 2010
Action Date: 16 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-16
Officer name: Adrian Barritt
Documents
Appoint person director company with name
Date: 17 Feb 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Anne Reynolds
Documents
Accounts with accounts type total exemption full
Date: 17 Aug 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 03 Mar 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/09
Documents
Legacy
Date: 17 Nov 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 18/01/08
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director judith moran
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director birgit vollm
Documents
Legacy
Date: 17 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director anthony fitt
Documents
Some Companies
COMPLIANCE SAFETY & TRAINING LTD
OLD SCHOOL HOUSE,LUTON,LU3 1TR
Number: | 10053035 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 CLEARWATER WAY,CARDIFF,CF23 6DJ
Number: | 11623710 |
Status: | ACTIVE |
Category: | Private Limited Company |
4B STABLE YARD GOSFORD CASTLE,ARMAGH,BT60 1FP
Number: | NI628215 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
THE AMPERSAND BUILDING,LONDON,W1F 8FY
Number: | 04534247 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 VICTORIA AVENUE,CREWE,CW1 5PF
Number: | 09045282 |
Status: | ACTIVE |
Category: | Private Limited Company |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 09034357 |
Status: | ACTIVE |
Category: | Private Limited Company |